Company NameStardate Design Limited
Company StatusDissolved
Company Number03560458
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameListchart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBasil Brennan
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed29 May 1998(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address144 Farleigh Road
Backwell
Bristol
Avon
BS48 3PN
Director NameLaurence Michael Prince
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address26 Stradbroke Drive
Chigwell
Essex
IG7 5QY
Secretary NameJosephine Prince
NationalityBritish
StatusClosed
Appointed29 May 1998(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 12 February 2002)
RoleSecretary
Correspondence Address26 Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2000Return made up to 08/05/00; full list of members (6 pages)
15 July 1999Return made up to 08/05/99; full list of members (6 pages)
8 July 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
25 June 1998Memorandum and Articles of Association (9 pages)
22 June 1998Company name changed listchart LIMITED\certificate issued on 23/06/98 (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
8 May 1998Incorporation (13 pages)